Advanced company searchLink opens in new window

FARSET LABS

Company number NI611278

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 AP01 Appointment of Mr Colin Robert Mitchell as a director on 3 November 2016
14 Nov 2016 TM01 Termination of appointment of Conor Leonard Robinson as a director on 1 November 2016
  • ANNOTATION Clarification a second filed TM01 form was registered on 18/01/2018.
13 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 CC04 Statement of company's objects
22 Feb 2016 AR01 Annual return made up to 20 February 2016 no member list
22 Feb 2016 CH01 Director's details changed for Andrew Benjamin Bolster on 8 September 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Nov 2015 AP01 Appointment of Dr Phillipa Jane Shea as a director on 23 November 2015
16 Mar 2015 AR01 Annual return made up to 20 February 2015 no member list
16 Mar 2015 CH01 Director's details changed for Mr David Samuel Richard Kane on 15 March 2015
15 Mar 2015 CH01 Director's details changed for Mr Dylan Joseph Wylie on 1 June 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 Oct 2014 TM01 Termination of appointment of Ben Michael Bland as a director on 17 October 2014
26 Sep 2014 CH01 Director's details changed for Mr Ben Michael Bland on 1 July 2014
18 Sep 2014 CH01 Director's details changed for Mr Conor Leonard Robinson on 3 September 2014
15 Sep 2014 AP01 Appointment of Mr Conor Leonard Robinson as a director on 2 September 2014
20 Mar 2014 AR01 Annual return made up to 20 February 2014 no member list
21 Jan 2014 CH01 Director's details changed for Andrew Benjamin Bolster on 20 July 2013
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
06 Sep 2013 AP01 Appointment of Mr Dylan Joseph Wylie as a director
06 Sep 2013 TM01 Termination of appointment of Ellen Murray as a director
06 Sep 2013 AP01 Appointment of Mr Ben Michael Bland as a director
22 Aug 2013 AD01 Registered office address changed from Unit 1 Weavers Court Belfast Antrim BT12 5LA on 22 August 2013
20 May 2013 CH01 Director's details changed for Eoghan James Patrick Murray on 14 May 2013
19 Mar 2013 AR01 Annual return made up to 20 February 2013 no member list